About

Registered Number: 01952944
Date of Incorporation: 04/10/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 2 Low Road, Congham, King's Lynn, Norfolk, PE32 1AE,

 

Ofast Ltd was founded on 04 October 1985 and has its registered office in King's Lynn, Norfolk, it's status is listed as "Active". This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARISH, Bronwen Davies 31 March 2014 - 1
PARISH, Kenneth Frank George N/A 08 October 2014 1
PARISH, Kenneth Vincent N/A 30 November 1996 1
Secretary Name Appointed Resigned Total Appointments
PARISH, Bronwen Davies 01 December 1994 - 1
JONES, Michael Lloyd 12 January 1993 30 November 1996 1
TWIGG, Bernard N/A 12 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 11 January 2016
CH03 - Change of particulars for secretary 11 January 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 March 2015
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 01 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 27 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 24 April 2007
395 - Particulars of a mortgage or charge 04 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 14 March 2002
CERTNM - Change of name certificate 14 December 2001
AA - Annual Accounts 24 August 2001
363a - Annual Return 24 August 2001
225 - Change of Accounting Reference Date 19 February 2001
AA - Annual Accounts 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
363s - Annual Return 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 05 November 1998
363s - Annual Return 08 October 1998
363s - Annual Return 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
AA - Annual Accounts 01 July 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 25 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1995
288 - N/A 04 May 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 21 March 1995
395 - Particulars of a mortgage or charge 08 December 1994
395 - Particulars of a mortgage or charge 08 December 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 14 April 1993
395 - Particulars of a mortgage or charge 04 February 1993
288 - N/A 17 January 1993
AA - Annual Accounts 30 March 1992
363s - Annual Return 30 March 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
395 - Particulars of a mortgage or charge 04 November 1988
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AUD - Auditor's letter of resignation 23 March 1988
363 - Annual Return 11 December 1987
AA - Annual Accounts 11 December 1987
288 - N/A 15 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2006 Outstanding

N/A

Legal mortgage 30 November 1994 Outstanding

N/A

Legal mortgage 30 November 1994 Outstanding

N/A

Legal charge 22 January 1993 Fully Satisfied

N/A

Mortgage debenture 28 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.